Loading...
HomeMy WebLinkAbout2025-03-10 RM ExhibitsNew Hanover County Monthly Collection Report for January 2025 Exhibit Book �!L_VlPage Current Year 2024-2025 Real Estate Personal Property Motor Vehicles Combined Scroll/Billed $ 192,924,635.60 $ 15,760,027.95 $ 8,887,014.40 $ 217,571,677.95 Abatements $ (63,986.23) $ (105,218.59) $ $ (169,204.82) Adjustments $ 30,152.48 $ 110,671.99 $ $ 140,824.47 Total Taxes Charged $ 192,890,801.85 $ 15,765,481.35 $ 8,887,014.40 $ 217,543,297.60 Collections to Date $ 189,147,275.92 $ 14,920,618.50 $ 8,887,014.40 $ 212,954,908.82 *Refunds $ 754,557.29 $ 33,204.96 $ $ 787,762.25 Write-off $ 83.41 $ 1,409.53 $ 1,492.94 .tstanding Bala Outstanding $ T,497,999.81 $ 876,658.28 $ $ 5,374,658.09 Collection Percentage 97.67 94.44 100.00 97.53 YTD Interest Collected $ 68,267.01 $ 8,682.10 $ 80,225.03 $ 157,174.14 Prior Years 2014-2023 Real Estate Personal Property Motor Vehicles Combined Scroll $ 1,547,619.81 $ 3,986,566.26 $ -4,935.81 5,539,121.88 Abatements $ (912.13) $ (40,882.14) $ $ (41,794.27) Adjustments $ 1,105.75 $ 49.02 $ $ 1,154.77 Total Levy $ 1,547,813.43 $ 3,945,733.14 $ 4,935.81 $ 5,498,482.38 Collections to Date $ 484,491.81 $ 96,424.22 $ - $ 580,916.03 *Refunds $ 34,347.83 $ 17,120.27 $ - $ 51,468.10 Write-off $ 35,450.51 $ 485,451.19 $ 4,714.71 $ 525,616.41 Outstanding Balance $ 1,062,218.94 $ 3,380,978.00 $ 221.10 $ 5,494,650.86 YTD Interest Collected $ 89,144.92 $ 24,395.41 $ - $ 113,540.33 Total Prior Year Collections YTD * Detailed information for Refunds can be found in the Tax Office NEW HANOVER COUNTY t hail r CleTto the Board Date 642,988.26 Exhibit Book XUVI Page New Hanover County Debt Service Monthly Collection Report for Janaury 2025 _ ....... ..... M WIWJM Scroll/Billed $ 9,445,040L0 $ 810,213.43 $ ___ - 46n,787.86 - 10,716, 43,79 lAbatements (3,138.30) (6,337.23) $ (9,475.53) Adjustments $ 1,488.69 $ 5,417.49 $ - $ 6,906.18 Total Taxes Charged $ 9,443,39089 $ 809,293.69 $ 460,787.86 $ 10,713,472.44 Collections to Date $ 9,212,672.87 $ 761,82907 $ 4601,787.86 $ 10,435,289.80 *Refunds $ 2583 $ 474.21 $ 500.04 Write-off $ 9.79 $ 70.63 80.42 i—Outsta-m—ding-Bal'ance WI Prior Years 2014-2023 Scroll Real Estate Personal Property Motor Vehicles Combined $ 126,364.62 $ 348,16153 $ - $ 474,52&15 Abatements $ (60.28) $ (4,149.91) $ (4,210.19) Adjustments $ 102.71 $ 236 $ 105.47 TotalLevy$ 126,407.05 $ 344,01638 $ - $ 470,42143 Collections to Date $ 34,202.70 $ 5,812.03 $ - $ 40,01433 *Refunds $ 9160 $ 13127 $ - $ 226.87 Write-off $ 1.30 $ 1,22 $ - $ 152 Outstanding Balance $ 92,296.65 $ 338,33&40 $ - $ 430,63&09 WD Interest Collected $ 7,625.02 $ 2,170.70 $ - $ 9,795.72 �rancf Total Detailed information for Refunds can be found in the Tax Office NEW HANOVER COUNTY Chair I'll CIA to the BoariV IV la5 Date Exhibit Book AM Page New Hanover County Fire District Monthly Collection Report for January 2025 Current Year 2024-2025 Real Estate Personal Property Motor Vehicles Motor Vehicles Combined Scroll/Billed $ 12,272,372.68 $ 1,162,489.37 $ 1 719,128.98 14,153,991.03 Abatements $ (3,444.35) $ (3,439.18) $ (6,883.53) Adjustments $ 1,238.26 $ 16,651.78 $ 17,890.04 Total Taxes Charged $ 12,270,166.59 $ 1,175,701.97 $ 719,128.98 $ 14,164,997.54 Collections to Date $ 11,994,164.71 $ 1,115,611.38 $ 13,828,905.07 *Refunds $ - $ 163.03 $ 163.03 Write-off $ 23.24 $ 148.93 $ 172.17 Outstanding Balance $ 275,978.64 $ 60,104.69 $ - $ 336,083.33 Collection Percentage 97.75 94.89 100.00 97.63 YTD Interest Collected $ 3,464.01 $ 746.11 $ 6,395.97 $ 10,606.09 Prior Years 2014-2023 Real Estate Personal Property Motor Vehicles Combined Scroll $ 109,535.20 $ 219,233.36 $ 316.74 $ 329,085.30 Abatements $ - $ (1,151.58) $ - $ (1,151.58) Adjustments $ - $ 8.35 $ - $ 8.35 Total Levy $ 109,535.20 $ 218,090.13 $ 316.74 327,942.07 Collections to Date $ 35,928.92 $ 7,032.14 $ - $ 42,961.06 *Refunds $ 114.58 $ 22.58 $ - $ 137.16 Write-off $ 2,337.54 27,258.02 316.74 $ 29,912.30 Outstanding Balance $ 71,383.32 $ 183,822.55 $ - $ 315,030.47 YTD Interest Collected $ 6,275.68 $ 1,525.49 $ - $ 7,801.17 Total Prior Year Collections YTD *Detailed information for Refunds can be found in the Tax Office NEW HANOVER COUNTY Chair 1 �4- " k ,j ClerVto the Board L) F /0 Date `I �'SPMIQ I SV71t ' 50,762.23 Exhibit NEW HANOVER COUNTY BOARD OF COMMISSIONERS Book. UNI-1- -Page RESOLUTION DESIGNATING STAFFAS MAP REVIEW OFFICERS WHEREAS, a Map Review Officer must examine and approve plats and maps to ascertain mapping accuracy and consistency; and WHEREAS, the City of Wilmington, the Town of Carolina Beach, the Town of Kure Beach, the Town of P Review Officers. NOW, THEREFORE, BE IT RESOLVED by the New Hanover County Board of Commissioners that till following staff be designated as Map Review Officers: 0 For the unincorporated land use jurisdiction of New Hanover County: • Ken Vafier, Planning Operations Supervisor * Dylan McDonnell, Long Range Planner • Robert Farrell, Development Review Supervisor 0 Katherine May, Development Review Planner ® Zachary Dickerson, Senior Planner a Ryan Bell, Development Review Planner • Amy Doss, Development Review Planner For the Town of Carolina Beach: • Ed Parvin, Deputy Manager • Jeremy Hardison, Director of Community Development • Gloria Abbotts, Senior Planner For the Town of Kure Beach: 0 Bethany White, Inspector For the Town of Wrightsville Beach: • Tony Wilson, Director of Planning and Parks • Robert O'Quinn, Town Planner For the City of Wilmington: ® David E. Cowell, PE, City Engineer • Rob Gordon, PE, City Plan Review Engineer • Byron Dunning, PLS, Surveyor • Ed Ashworth, PLS, Surveyor • Brian Chambers, Assistant Planning Director lv.� VP ' " • Haley Moccia, Planner • Gigi Baggarley, GIS Administrator • Patrick O'Mahony, Planning Manager • Todd Rademacher, Planner If • Zachary Smith, Planner I • Kathryn Thurston, Zoning Administrati NEW HAN ERCOUNTY / William E. Rivenbark, Chair Ag Kyriq,6erleigh G. CEba ell, Clerk to the Board EAU-. NEW HANOVER COUNTY BOARD ��FCOHARHUSSV��NERS RESOLUTION BookPage ��_�,3 APPROVING THE DONATION OF HELICOPTER DOLLY AND START STICK WHEREAS, the New Hanover County Sheriffs Office has aHelicopter Dolly and aStart Stick todonate to Brunswick County Sheriff's Office. The Helicopter Dolly was purchased 13 years ago with Port Security Grant Funds for $S,2UOwith afair market value of$3,OOO. The Start Stick was purchased two /2\years ago for $4,644with afair market value of$Z,DOO. Details ofHelicopter Dolly and Start Stick below: Helicopter Dolly Make: Main Line Model: Standard Helicopter Handier Serial: NoSerial Number onDolly Start Stick Make: Start Stick Model: l5Li-ion J8V WHEREAS, pursuant to North Carolina General Statutes (N[GS) 160A-280, o county may donate tm another governmental unit within the United States any personal property,including supplies, materials, and equipment, that the governing board deems to be surplus, obsolete, or unused; and WHEREAS, New Hanover County staff has posted apublic notice of such resolution a1least five (5)days prior toits adoption. NOW, THEREFORE, BE IT RESOLVED THAT the New Hanover County Board ofCommissioners declares the equipment surplus and approves the donation of a helicopter dolly and a start stick to the Brunswick County Sheriff's Office and directs staff to process any required documents to complete the transaction. ADOPTED this 10th day of March 2025. NEW HANOVERCOUNTY Av- VViUiarn E. Rivenbah, Chair Exhibit C" NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLUTION AWARDING BID TO JEFF GORDAN CHEVROLET WHEREAS, New Hanover County Sheriffs Office issued a solicitation to purchase two (2) 2025 Chevrolet Silverado 1500; and WHEREAS, Jeff Gordon Chevrolet of Wilmington, NC submitted the lowest responsive and responsible bid and is recommended for the award. NOW, THEREFORE, BE IT RESOLVED that the New Hanover County Board of Commissioners approves the award of the bid to Jeff Gordon Chevrolet for the purchase of two (2) 2025 Chevrolet Silverado 1500 vehicles in the amount of $102,755.32. ADOPTED this 10th day of March 2025. NEW HANOVER COUNTY 0 " 4 William E. Rivenbark, Chairman 0 ON, ATTEST: Kymerleigh G. CroWell, Clerk to the Board AGENDA: March 10, 2025 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2025 BUDGET Exhibit Boos _NL—VI, Pv BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment(s) be made to the annual budget ordinance for the fiscal year ending June 30, 2025. Section]: Details of Budget Amendment Strategic Focus Area: Sustainable Land Use and Environmental Stewardship Strategic Objective(s): Promote the cornn tky through activities that enhance life and connect people. Fund: Capital Project Fund - Northern Regional Park Expenditure: Decrease Increase Total BA 25-041 Northern Regional Park Total $ - $ - $ 1,460,792 $ 1,460 792 $ 1,460,792 $ 1,460,792 Revenue: Decrease Increase Total BA 25-041 Loan Proceeds $ .,466,7921 _ $ 1,460,792 Total $ - IS 1,460,792 $ 1,460,792 Prior to Actions Today Northern Regional Park Budget I $ 3,323,926 Total if Actions Taken $ 427842718 Section 2: Explanation BA 25-041 increases the Northern Regional Park budget to provide for updated project costs based on construction bids received. Section 3: Documentation of Adoption This ordinance shall be effective upon its adoption. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County, North Carolina, that the Ordinance for Budget Amendment(s) 25-041 amending the annual budget ordinance for the fiscal year ending June 30, 2025, is adopted. Adopted, this 10th day of March, 2025. (SEAL) com William E. Rivenbark, Chairman ATTEST: Ky96erleigh G. Cro 1, Clerk to the Board